Banstead Road
Banstead
Surrey
SM7 1RD
Director Name | Mr Philip John Drew |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 31 December 2019) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 63 Ridge Road Sutton SM3 9LF |
Director Name | Mr Trevor Matthew Bush |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Bungelow 1 Cuddington Golf Club Banstead Road Banstead Surrey SM7 1RD |
Secretary Name | Mr Trevor Matthew Bush |
---|---|
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bungalow 1 Cuddington Golf Club Banstead Road Banstead Surrey SM7 1RD |
Director Name | Mr Philip John Drew |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2014) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 63 Ridge Road Sutton Surrey SM3 9LF |
Secretary Name | Tannyth Lee Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | Bungalow 1 Cuddington Golf Club Banstead Road Banstead Surrey SM7 1RD |
Director Name | Mrs Tannyth Lee Bush |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bungalow 1 Cuddington Golf Club Banstead Road Banstead Surrey SM7 1RD |
Director Name | Mrs Kellie Ann Drew |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2018) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Bungalow 1 Cuddington Golf Club Banstead Road Banstead Surrey SM7 1RD |
Registered Address | Bungalow 1 Cuddington Golf Club Banstead Road Banstead Surrey SM7 1RD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
50 at £1 | Philip John Drew 50.00% Ordinary |
---|---|
50 at £1 | Trevor Bush 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,875 |
Cash | £232 |
Current Liabilities | £12,517 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 December |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2019 | Application to strike the company off the register (3 pages) |
30 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
1 January 2019 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
21 October 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
28 September 2018 | Appointment of Mr Trevor Matthew Bush as a director on 1 January 2018 (2 pages) |
28 September 2018 | Termination of appointment of Tannyth Lee Bush as a director on 1 January 2018 (1 page) |
28 September 2018 | Termination of appointment of Kellie Ann Drew as a director on 1 January 2018 (1 page) |
28 September 2018 | Appointment of Mr Philip John Drew as a director on 1 January 2018 (2 pages) |
28 September 2018 | Termination of appointment of Tannyth Lee Bush as a secretary on 1 January 2018 (1 page) |
30 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
30 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
19 September 2015 | Current accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 September 2015 | Current accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 January 2015 | Appointment of Mrs Kellie Ann Drew as a director on 31 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Trevor Matthew Bush as a director on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Philip John Drew as a director on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Trevor Matthew Bush as a director on 31 December 2014 (1 page) |
13 January 2015 | Appointment of Mrs Kellie Ann Drew as a director on 31 December 2014 (2 pages) |
13 January 2015 | Appointment of Mrs Tannyth Lee Bush as a director on 31 December 2014 (2 pages) |
13 January 2015 | Appointment of Mrs Tannyth Lee Bush as a director on 31 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Philip John Drew as a director on 31 December 2014 (1 page) |
9 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 November 2013 | Secretary's details changed for Tiannyth Lee Bush on 27 November 2013 (1 page) |
27 November 2013 | Secretary's details changed for Tannyth Lee Bush on 27 November 2013 (1 page) |
27 November 2013 | Secretary's details changed for Tannyth Lee Bush on 27 November 2013 (1 page) |
27 November 2013 | Secretary's details changed for Tiannyth Lee Bush on 27 November 2013 (1 page) |
27 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Termination of appointment of Trevor Bush as a secretary (1 page) |
27 November 2013 | Secretary's details changed for Tannyth Lee Bush on 27 November 2013 (1 page) |
27 November 2013 | Termination of appointment of Trevor Bush as a secretary (1 page) |
27 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Secretary's details changed for Tannyth Lee Bush on 27 November 2013 (1 page) |
25 July 2013 | Registered office address changed from Bungelow 1 Cuddington Golf Club Banstead Road Banstead Surrey SM7 1RD on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from Bungelow 1 Cuddington Golf Club Banstead Road Banstead Surrey SM7 1RD on 25 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from 76 Hilldale Road Sutton Surrey SM1 2JD United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 76 Hilldale Road Sutton Surrey SM1 2JD United Kingdom on 24 July 2013 (1 page) |
12 July 2013 | Director's details changed for Mr Trevor Matthew Bush on 1 May 2013 (2 pages) |
12 July 2013 | Appointment of Philip John Drew as a director (2 pages) |
12 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (2 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
12 July 2013 | Appointment of Philip John Drew as a director (2 pages) |
12 July 2013 | Appointment of Tiannyth Lee Bush as a secretary (2 pages) |
12 July 2013 | Director's details changed for Mr Trevor Matthew Bush on 1 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Trevor Matthew Bush on 1 May 2013 (2 pages) |
12 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (2 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
12 July 2013 | Appointment of Tiannyth Lee Bush as a secretary (2 pages) |
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|